LAND SURVEY SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Appointment of Mr Paul Graham Bird as a director on 2025-07-28 |
25/07/2525 July 2025 New | Full accounts made up to 2024-10-31 |
16/04/2516 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
18/11/2418 November 2024 | Termination of appointment of Andrew Stone as a director on 2024-11-15 |
29/10/2429 October 2024 | Registered office address changed from Eastpoint, Block D Sholto Crescent Righead Industrial Estate Bellshill North Lanarkshire ML4 3LR Scotland to Alexander Graham Bell House Sholto Crescent Righead Industrial Estate Bellshill North Lanarkshire ML4 3LX on 2024-10-29 |
28/10/2428 October 2024 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Eastpoint, Block D Sholto Crescent Righead Industrial Estate Bellshill North Lanarkshire ML4 3LR on 2024-10-28 |
23/10/2423 October 2024 | Auditor's resignation |
07/06/247 June 2024 | Full accounts made up to 2023-10-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
09/01/249 January 2024 | Cessation of James Oliver Cooper as a person with significant control on 2023-12-22 |
06/01/246 January 2024 | Alterations to floating charge SC2296800008 |
05/01/245 January 2024 | Alterations to floating charge SC2296800006 |
04/01/244 January 2024 | Termination of appointment of David Mainwaring as a director on 2023-12-22 |
04/01/244 January 2024 | Termination of appointment of Gregory James Norman as a director on 2023-12-22 |
29/12/2329 December 2023 | Registration of charge SC2296800007, created on 2023-12-22 |
29/12/2329 December 2023 | Registration of charge SC2296800008, created on 2023-12-22 |
28/12/2328 December 2023 | Termination of appointment of Sharon Anne Parmenter as a secretary on 2023-12-22 |
28/12/2328 December 2023 | Termination of appointment of Richard Andrew Glenn as a director on 2023-12-22 |
28/12/2328 December 2023 | Memorandum and Articles of Association |
28/12/2328 December 2023 | Termination of appointment of James Oliver Cooper as a director on 2023-12-22 |
27/12/2327 December 2023 | Registration of charge SC2296800006, created on 2023-12-22 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/05/2326 May 2023 | Full accounts made up to 2022-10-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-03-27 with no updates |
03/03/233 March 2023 | Appointment of Mr Andrew Stone as a director on 2023-03-01 |
12/12/2212 December 2022 | Termination of appointment of Simon Scragg as a director on 2022-10-19 |
12/12/2212 December 2022 | Termination of appointment of Donald Grant Lockhart-White as a director on 2022-11-10 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/09/2226 September 2022 | Accounts for a small company made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Appointment of Mr Simon Scragg as a director on 2021-10-14 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-10-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-03-27 with no updates |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
14/11/1914 November 2019 | DIRECTOR APPOINTED MR DONALD GRANT LOCKHART-WHITE |
14/11/1914 November 2019 | DIRECTOR APPOINTED MR DAVID MAINWARING |
29/07/1929 July 2019 | ADOPT ARTICLES 17/06/2019 |
05/07/195 July 2019 | 17/06/19 STATEMENT OF CAPITAL GBP 172751 |
27/06/1927 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC2296800004 |
27/06/1927 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC2296800005 |
26/06/1926 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR RICHARD ANDREW GLENN |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR PAUL DAVID SINGLETON |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR GREGORY JAMES NORMAN |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR DAVID JOHN BREDIN |
14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAND SURVEY SOLUTIONS (HOLDINGS) LIMITED |
18/04/1918 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
04/04/194 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
21/02/1921 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
26/07/1826 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/05/1718 May 2017 | REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 4 ATHOLL CRESCENT PERTH PERTHSHIRE PH1 5NG |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/04/164 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/04/152 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/04/142 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER COOPER / 27/06/2013 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/04/134 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/03/1227 March 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/04/1127 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/04/106 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER COOPER / 01/01/2010 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/05/0920 May 2009 | RETURN MADE UP TO 27/03/09; NO CHANGE OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/04/0821 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | SECRETARY'S PARTICULARS CHANGED |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/05/0715 May 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/08/069 August 2006 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05 |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/06/0623 June 2006 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/12/04 |
04/05/064 May 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/05/054 May 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | PARTIC OF MORT/CHARGE ***** |
23/12/0423 December 2004 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
23/12/0423 December 2004 | SECRETARY RESIGNED |
23/12/0423 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/12/0423 December 2004 | DIRECTOR RESIGNED |
23/12/0423 December 2004 | CONV' SHARES, ALT MEM 16/12/04 |
23/12/0423 December 2004 | NEW SECRETARY APPOINTED |
23/12/0423 December 2004 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
21/12/0421 December 2004 | DEC MORT/CHARGE ***** |
10/12/0410 December 2004 | SHARES AGREEMENT OTC |
31/08/0431 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
08/04/048 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
05/09/035 September 2003 | NC INC ALREADY ADJUSTED 01/05/02 |
05/09/035 September 2003 | £ NC 100000/1000000 01/0 |
24/07/0324 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
13/05/0313 May 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02 |
04/09/024 September 2002 | PARTIC OF MORT/CHARGE ***** |
31/07/0231 July 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/07/0226 July 2002 | NEW SECRETARY APPOINTED |
10/07/0210 July 2002 | NEW DIRECTOR APPOINTED |
24/06/0224 June 2002 | NEW DIRECTOR APPOINTED |
02/04/022 April 2002 | DIRECTOR RESIGNED |
02/04/022 April 2002 | SECRETARY RESIGNED |
27/03/0227 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company